(CS01) Confirmation statement with no updates 2023/10/09
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/10/09
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 19th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/10/09
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/09
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 14th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/09
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/09
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/09
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/10/31
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/12/23. New Address: 163 Long Lane Bexleyheath DA7 5AE. Previous address: Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/09
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087244660001, created on 2016/10/11
filed on: 13th, October 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/10/09 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/12/21
capital
|
|
(AD01) Address change date: 2015/12/21. New Address: Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE. Previous address: Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE United Kingdom
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hartley greystone LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 13th, August 2015
| change of name
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/10/30
filed on: 19th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2015/03/19. New Address: Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE. Previous address: C/O Jeffrey Altman & Co 141 Wickham Road Croydon CR0 8TE England
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/23.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/02/23 - the day secretary's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/23.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/02/23 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/03/17. New Address: C/O Jeffrey Altman & Co 141 Wickham Road Croydon CR0 8TE. Previous address: Regency House Westminster Place York Business Park York YO26 6RW
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/24
filed on: 17th, March 2015
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2015/02/23
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/01/15.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/01/15 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/09 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/13
capital
|
|
(NEWINC) Company registration
filed on: 9th, October 2013
| incorporation
|
|